EMPORIUM PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

EMPORIUM PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05201035

Incorporation date

09/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Leam Farm Moor Lane, Willoughby, Rugby, Warwickshire CV23 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon18/11/2025
Micro company accounts made up to 2025-08-31
dot icon07/08/2025
Registered office address changed from Suite 4, Wayside House London Road Braunston Daventry NN11 7HB England to Leam Farm Moor Lane Willoughby Rugby Warwickshire CV23 8BU on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon22/11/2021
Cessation of Alison Margaret Shuter as a person with significant control on 2021-11-19
dot icon22/11/2021
Notification of Alison Margaret Armitage as a person with significant control on 2021-11-19
dot icon19/11/2021
Cessation of Karen Marie Shuter as a person with significant control on 2021-11-19
dot icon19/11/2021
Cessation of Adam John Shuter as a person with significant control on 2021-11-19
dot icon19/11/2021
Termination of appointment of Karen Marie Shuter as a director on 2021-11-19
dot icon19/11/2021
Termination of appointment of Adam John Shuter as a director on 2021-11-19
dot icon19/11/2021
Appointment of Mrs Alison Margaret Armitage as a director on 2021-11-19
dot icon19/11/2021
Notification of Alison Margaret Shuter as a person with significant control on 2021-11-19
dot icon08/11/2021
Micro company accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon06/03/2018
Registered office address changed from Icon Environmental Innovation Centre Eastern Way Daventry NN11 0QB England to Suite 4, Wayside House London Road Braunston Daventry NN11 7HB on 2018-03-06
dot icon22/02/2018
Micro company accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/08/2017
Registered office address changed from Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA to Icon Environmental Innovation Centre Eastern Way Daventry NN11 0QB on 2017-08-10
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/10/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Adam John Shuter on 2012-08-01
dot icon23/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mrs Karen Marie Shuter on 2010-02-09
dot icon05/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 09/08/09; full list of members
dot icon26/01/2009
Director's change of particulars / adam shuter / 09/12/2008
dot icon26/01/2009
Director's change of particulars / karen shuter / 09/12/2008
dot icon26/01/2009
Appointment terminated secretary karen shuter
dot icon23/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 09/08/08; full list of members
dot icon26/08/2008
Registered office changed on 26/08/2008 from 11 manor road, kilsby rugby warwickshire CV23 8XS
dot icon06/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 09/08/07; full list of members
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon10/08/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Ad 18/01/06--------- £ si 99@1
dot icon20/12/2006
Certificate of change of name
dot icon20/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Return made up to 09/08/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 09/08/05; full list of members
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
New director appointed
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
Director resigned
dot icon09/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.27K
-
0.00
-
-
2022
1
19.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
08/08/2004 - 09/08/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
08/08/2004 - 09/08/2004
12606
Shuter, Adam John
Director
08/08/2004 - 18/11/2021
9
Shuter, Karen Marie
Director
08/08/2004 - 18/11/2021
3
Mrs Alison Margaret Armitage
Director
19/11/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPORIUM PUBLICATIONS LIMITED

EMPORIUM PUBLICATIONS LIMITED is an(a) Active company incorporated on 09/08/2004 with the registered office located at Leam Farm Moor Lane, Willoughby, Rugby, Warwickshire CV23 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPORIUM PUBLICATIONS LIMITED?

toggle

EMPORIUM PUBLICATIONS LIMITED is currently Active. It was registered on 09/08/2004 .

Where is EMPORIUM PUBLICATIONS LIMITED located?

toggle

EMPORIUM PUBLICATIONS LIMITED is registered at Leam Farm Moor Lane, Willoughby, Rugby, Warwickshire CV23 8BU.

What does EMPORIUM PUBLICATIONS LIMITED do?

toggle

EMPORIUM PUBLICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EMPORIUM PUBLICATIONS LIMITED?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-08-31.